Download leads from Nexok and grow your business. Find out more

David Michael Clarke

British – Born 76 years ago (May 1948)

David Michael Clarke
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameDawn Field Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 06 February 1997)
Assigned Occupation Marketing Director
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
12 Woodvale Road
Knutsford
WA16 8QF
Company NameWorley Consulting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1991 (8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 January 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
27 Great West Road
Brentford
TW8 9BW
Company NameLiverpool City Region Growth Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 August 1998)
Assigned Occupation Marketing Director
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
1 Mann Island
Liverpool
L3 1BP
Company NameScottish Enterprise Glasgow
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 05 September 2003)
Assigned Occupation Marketing Director
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
Floor 4
Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Company NameMarch Investment Fund Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1991 (3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 26 December 1993)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
Company NameLubbock Fine March Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (Resigned 14 December 1994)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
Russell Bedford House
City Forum
250,City Road
London
EC1V 2QQ
Company NameCertus Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 12 January 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
Company NameDemand Side Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 15 January 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
Company NameCheshire Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 March 1994)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
County Hall
Castle Drive
Chester
Cheshire
CH1 1SG
Wales
Company NameChester Gateway Theatre Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (25 years after company formation)
Appointment Duration4 years, 7 months (Resigned 24 June 1998)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
2 City Road
Chester
Cheshire
CH1 3AE
Wales
Company NameManweb Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (3 years after company formation)
Appointment Duration4 years, 6 months (Resigned 30 September 1999)
Assigned Occupation Senior Manager
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameMersey Basin Business Foundation
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (Resigned 06 January 2003)
Assigned Occupation Marketing Director
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
137 Cherry Crescent
Rossendale
Lancashire
BB4 6DS
Company NameNon-Fossil Purchasing Agency Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 17 May 1996)
Assigned Occupation Head Of Marketing & Sales
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
4th Floor Higham House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Company NameThe Acorn Fund Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (1 year after company formation)
Appointment Duration7 years, 8 months (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
The Town Hall
Victoria Square
St Helens
Merseyside
WA10 1HP
Company NameRosyth Regeneration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (5 years, 8 months after company formation)
Appointment Duration2 years (Resigned 10 April 2002)
Assigned Occupation Marketing Director Energy 7 Su
Addresses
Correspondence Address
2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Registered Company Address
Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing